Leeds
LS1 2EX
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 York Place Leeds LS1 2EX |
Director Name | Mr David Frank Khalastchi |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 York Place Leeds LS1 2EX |
Registered Address | 20 York Place Leeds LS1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
24 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 April 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 September 2018 | Director's details changed for Mr David Frank Khalastchi on 28 June 2018 (2 pages) |
28 September 2018 | Change of details for Mr David Frank Khalastchi as a person with significant control on 28 June 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 10 February 2018 with updates (5 pages) |
30 January 2018 | Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to 20 York Place Leeds LS1 2EX on 30 January 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 November 2017 | Registered office address changed from 20 York Place Leeds LS1 2EX England to 68 Grafton Way London W1T 5DS on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 20 York Place Leeds LS1 2EX England to 68 Grafton Way London W1T 5DS on 22 November 2017 (1 page) |
22 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
22 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 August 2016 | Registered office address changed from 7 Praed Street London W2 1NJ United Kingdom to 20 York Place Leeds LS1 2EX on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 7 Praed Street London W2 1NJ United Kingdom to 20 York Place Leeds LS1 2EX on 24 August 2016 (1 page) |
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
3 February 2016 | Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages) |
10 February 2015 | Incorporation
Statement of capital on 2015-02-10
|
10 February 2015 | Incorporation
Statement of capital on 2015-02-10
|